UKBizDB.co.uk

SOUTHPORT MASONIC HALL COMPANY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Southport Masonic Hall Company Limited(the). The company was founded 75 years ago and was given the registration number 00457174. The firm's registered office is in SOUTHPORT. You can find them at The Masonic Hall, Duke Street, Southport, Merseyside. This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:SOUTHPORT MASONIC HALL COMPANY LIMITED(THE)
Company Number:00457174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 1948
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:The Masonic Hall, Duke Street, Southport, Merseyside, PR8 1LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Renfrey Close, Renfrey Close, Ormskirk, England, L39 1QP

Secretary21 June 2021Active
The Masonic Hall, Duke Street, Southport, PR8 1LS

Director26 March 2024Active
The Masonic Hall, Duke Street, Southport, PR8 1LS

Director14 September 2021Active
15 Hurlston Drive, Ormskirk, L39 1LD

Director26 October 2005Active
The Masonic Hall, Duke Street, Southport, PR8 1LS

Director02 September 2022Active
The Masonic Hall, Duke Street, Southport, PR8 1LS

Director14 September 2021Active
14, Preston Road, Southport, England, PR9 9EG

Director19 May 2014Active
7 Wennington Road, Southport, PR9 7EU

Director04 October 1997Active
Masonic Hall, Duke Street, Southport, England, PR8 1LS

Director28 July 2015Active
Southport Masonic Hall, Duke Street, Southport, Duke Street, Southport, England, PR8 1LS

Director15 April 2022Active
The Masonic Hall, Duke Street, Southport, PR8 1LS

Director04 February 2022Active
The Masonic Hall, Duke Street, Southport, PR8 1LS

Director16 May 2022Active
135, Rufford Road, Southport, England, PR9 8HT

Director11 May 2009Active
32, Station Road, Hesketh Bank, Preston, England, PR4 6SP

Secretary01 September 2017Active
Flat 4, 6 Waterloo Road, Southport, United Kingdom, PR8 2HW

Secretary13 October 2007Active
2 Everard Road, Southport, PR8 6NA

Secretary-Active
83 The Marshes Lane, Mere Brow, Preston, PR4 6JR

Director-Active
40 Freshfield Road, Formby, Liverpool, L37 3HN

Director-Active
2 Rufford Drive, Banks, Southport, PR9 8AX

Director-Active
10 Chambres Road North, Southport, PR8 6JJ

Director-Active
8 Verulam Road, Southport, PR9 7NR

Director30 September 1993Active
Highfield Holmeswood Road, Rufford, Ormskirk, L40 1UA

Director-Active
57 Sefton Street, Southport, PR8 6SH

Director-Active
32, Station Road, Hesketh Bank, Preston, England, PR4 6SP

Director24 December 2016Active
4 Bibby Road, Southport, PR9 7PT

Director-Active
128 Renacres Lane, Halsall, Ormskirk, L39 8SF

Director-Active
Flat 4, 6, Waterloo Road, Southport, England, PR8 2HW

Director26 April 2010Active
Apartment 1 Park Crescent Court, 31 Park Crescent, Southport, PR9 9LF

Director04 October 1997Active
3 Broughton Avenue, Southport, PR8 6NB

Director-Active
4 Bolton Close, Formby, Liverpool, L37 8EE

Director-Active
43 Roe Lane, Southport, PR9 7HR

Director02 October 1999Active
10 Arnside Road, Southport, PR9 0QX

Director-Active
24 Dunkirk Road, Birkdale, Southport, PR8 4RQ

Director-Active
2a Fernley Road, Southport, PR8 5AU

Director-Active
17 Clarence Road, Southport, PR8 4BH

Director02 October 1999Active

People with Significant Control

Mr Philip George Stock
Notified on:01 June 2022
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:The Masonic Hall, Duke Street, Southport, England, PR9 1LS
Nature of control:
  • Significant influence or control
Mr Neil Andrew Latham
Notified on:14 April 2020
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:33, Central Drive, Preston, England, PR1 0NL
Nature of control:
  • Significant influence or control
Mr Colin George Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:England
Address:7, Wennington Road, Southport, England, PR9 7EU
Nature of control:
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Appoint person director company with name date.

Download
2024-03-29Officers

Termination director company with name termination date.

Download
2023-08-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-08Capital

Capital name of class of shares.

Download
2022-06-01Capital

Capital allotment shares.

Download
2022-05-26Officers

Appoint person director company with name date.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-01-25Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.